UKBizDB.co.uk

JAD TRAINING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jad Training Ltd. The company was founded 14 years ago and was given the registration number 07187222. The firm's registered office is in ROCHESTER. You can find them at 2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:JAD TRAINING LTD
Company Number:07187222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2010
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, England, ME2 4FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Exeter House, Beaufort Court Sit Thomas Longley Road, Rochester, England, ME2 4FE

Director12 March 2010Active
2, Exeter House, Beaufort Court Sirthomas Longley Road, Rochester, England, ME2 4FE

Director12 March 2010Active
Sussex House, 21 Lower Stone Street, Maidstone, England, ME15 6YT

Director01 June 2022Active
2 Exeter House, Beaufort Court, Sir Thomas Longley Road, Rochester, England, ME2 4FE

Director25 January 2021Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director12 March 2010Active
Sussex House, Lower Stone Street, Maidstone, England, ME15 6YT

Director26 October 2022Active
2 Exeter House, Beaufort Court, Sir Thomas Longley Road, Rochester, England, ME2 4FE

Director25 January 2021Active

People with Significant Control

Go Train Holdings Limited
Notified on:11 April 2019
Status:Active
Country of residence:England
Address:21-25, Lower Stone Street, Maidstone, England, ME15 6YT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Alexander Kemp
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:2 Exeter House, Beaufort Court, Rochester, England, ME2 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Jill Kemp
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:2 Exeter House, Beaufort Court, Rochester, England, ME2 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-11Dissolution

Dissolution application strike off company.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Change account reference date company previous shortened.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type group.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Resolution

Resolution.

Download
2019-05-01Capital

Capital alter shares subdivision.

Download
2019-05-01Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.